Company NameT.D.T. Training Services Ltd
Company StatusDissolved
Company Number02024646
CategoryPrivate Limited Company
Incorporation Date3 June 1986(37 years, 11 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameT.D.T. Management Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMichael Saunders
NationalityBritish
StatusClosed
Appointed22 December 1998(12 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Asheldham
Southminster
Essex
CM0 7NY
Director NameAnn Elizabeth Saunders
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(13 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Rushes Lane, Asheldham
Southminster
Essex
CM0 7NY
Director NameJohn Gilbert Adams
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 1996)
RoleChartered Accountant
Correspondence AddressPrincel House
Princel Lane Dedham
Colchester
Essex
CO7 6HD
Director NameMr Frank Michael Datson
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 March 1997)
RoleCompany Director
Correspondence AddressRayham Farm Leysdown Road
Eastchurch
Sheerness
Kent
ME12 4BD
Director NameTrevor Davies
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 September 1997)
RoleCompany Director
Correspondence Address59 Bantocks Road
Great Waldingfield
Sudbury
Suffolk
CO10 0RT
Director NamePeter Joseph O'Shea
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address38 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameMs Janet Hammond
NationalityBritish
StatusResigned
Appointed09 January 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 1994)
RoleCompany Director
Correspondence Address23 Boyne Drive
Springfield
Chelmsford
Essex
CM1 5QW
Secretary NamePeter Joseph O'Shea
NationalityBritish
StatusResigned
Appointed09 May 1994(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address38 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Director NameMr Gary Stephen Hoyles
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(10 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 January 1998)
RoleCompany Director
Correspondence Address4 Farm Way
Burgess Hill
West Sussex
RH15 0JX
Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Director NameMr Patrick William Mark Waterman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 1998)
RoleCompany Director
Correspondence Address26 Windmill Drive
Leatherhead
Surrey
KT22 8PW
Secretary NameMr Gary Stephen Hoyles
NationalityBritish
StatusResigned
Appointed07 April 1997(10 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 January 1998)
RoleCompany Director
Correspondence Address4 Farm Way
Burgess Hill
West Sussex
RH15 0JX
Secretary NamePhilip Swinson Hunt
NationalityBritish
StatusResigned
Appointed30 January 1998(11 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 December 1998)
RoleCompany Director
Correspondence Address85 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMr Alfred Samuel Aldridge
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield Hall Road
Asheldham
Southminster
Essex
CM0 7JF
Director NameMichael Saunders
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Asheldham
Southminster
Essex
CM0 7NY

Location

Registered AddressHaltgate House
52-54 Hullbridge Road
South Woodham Ferrers
Chelmsford Essex
CM3 5NH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
29 May 2008Application for striking-off (1 page)
16 March 2007Restoration by order of the court (3 pages)
21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
14 September 2005Application for striking-off (1 page)
17 January 2005Return made up to 09/01/05; full list of members (6 pages)
10 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
20 February 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
21 January 2004Return made up to 09/01/04; full list of members (6 pages)
25 April 2003Registered office changed on 25/04/03 from: 4 haltgate house 52-54 hullbridge road south woodham ferrers essex CM3 5NH (1 page)
1 April 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 01/04/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 February 2002Return made up to 09/01/02; full list of members (6 pages)
12 February 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
9 May 2001Accounts made up to 31 August 2000 (13 pages)
18 April 2001Registered office changed on 18/04/01 from: the old post office 14-18 heralds way south woodham ferrers essex CM3 5TQ (1 page)
23 February 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
28 June 2000Accounts made up to 31 August 1999 (13 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
17 January 2000Return made up to 09/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2000Company name changed T.D.T. management services limit ed\certificate issued on 18/01/00 (2 pages)
6 July 1999Accounts made up to 31 August 1998 (14 pages)
10 May 1999Return made up to 09/01/99; full list of members
  • 363(287) ‐ Registered office changed on 10/05/99
(6 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: eastern counties training reach road burwell cambridgeshire CB5 0AH (1 page)
5 August 1998Auditor's resignation (1 page)
17 July 1998Accounts made up to 31 August 1997 (15 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned;director resigned (1 page)
13 January 1998Return made up to 09/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1997Registered office changed on 22/12/97 from: pullmans group LIMITED jessica house 191 wandsworth high street london SW18 4JE (1 page)
25 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Director resigned (1 page)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Secretary resigned;director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: london road kelvedon colchester essex CO5 9AU (1 page)
15 April 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
12 March 1997Director resigned (1 page)
8 January 1997Return made up to 09/01/97; full list of members (9 pages)
26 November 1996Accounts made up to 31 July 1996 (8 pages)
30 August 1996Director resigned (1 page)
15 January 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 January 1996Accounts made up to 31 July 1995 (8 pages)